Name: | ATLANTIC EXPRESS TRANSPORTATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Dec 1996 (28 years ago) |
Entity Number: | 2095112 |
ZIP code: | 10016 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
Address: | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SILVERMAN SHIN BYRNE & GILCHRIST, PLLC | DOS Process Agent | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
NATHAN SCHLENKER | Chief Executive Officer | 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2012-12-26 | 2014-12-09 | Address | 381 PARK AVENUE SOUTH, SUITE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-04-21 | 2009-10-06 | Shares | Share type: PAR VALUE, Number of shares: 1303200, Par value: 0.01 |
2003-11-12 | 2014-12-09 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
2003-11-12 | 2014-12-09 | Address | 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
1998-12-17 | 2003-11-12 | Address | 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141209006598 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121226006201 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
110110002888 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
091006000783 | 2009-10-06 | CERTIFICATE OF AMENDMENT | 2009-10-06 |
090113002923 | 2009-01-13 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State